logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kandhari, Ashmeet Singh

    Related profiles found in government register
  • Kandhari, Ashmeet Singh
    British businessman born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, 18 Wadsworth Road, Perivale, London, UB6 7JD, England

      IIF 1
    • icon of address The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, England

      IIF 2 IIF 3
  • Kandhari, Ashmeet Singh
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 4
    • icon of address Europa House - Office 13, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 5
    • icon of address Europa House, 18 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 6
    • icon of address Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Front Office - 13, Europa House, 18 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 14
    • icon of address Front Office, Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 15 IIF 16 IIF 17
    • icon of address Office 13, Europa House, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 20
    • icon of address Rodboro Buildings, Bridge Street, Guildford, GU1 4SB, United Kingdom

      IIF 21
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 22 IIF 23 IIF 24
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 25
    • icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 26
    • icon of address 18, Europa House, Front Office, 18 Wadsworth Road, Perivale, London, UB6 7JD, United Kingdom

      IIF 27
    • icon of address Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, UB6 7JD, United Kingdom

      IIF 28 IIF 29
    • icon of address The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, England

      IIF 30 IIF 31 IIF 32
    • icon of address The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, United Kingdom

      IIF 34
    • icon of address The Retreat, Pinewood Drive, Staines-upon-thames, TW18 2DB, England

      IIF 35
  • Kandhari, Ashmeet Singh
    British none born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Front Office, 13 Europa House, 18 Wadsworth Road, Perivale, London, UB6 7JD, England

      IIF 36
  • Mr Ashmeet Singh Kandhari
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Front Office, Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 37
    • icon of address Europa House, 18 Wadsworth Road, Perivale, London, UB6 7JD, England

      IIF 38
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 39 IIF 40 IIF 41
    • icon of address 18, Europa House, Front Office, 18 Wadsworth Road, Perivale, London, UB6 7JD, United Kingdom

      IIF 43
    • icon of address Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, UB6 7JD, United Kingdom

      IIF 44
    • icon of address The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB

      IIF 45
    • icon of address The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, England

      IIF 46 IIF 47
    • icon of address The Retreat, Pinewood Drive, Staines-upon-thames, TW18 2DB, England

      IIF 48
  • Ashmeet Singh Kandhari
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 49
  • Mr Ashmeet Singh Kandhari
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 50
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Rodboro Buildings, Bridge Street, Guildford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,379 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 12 - Director → ME
  • 4
    CURATED-UK LIMITED - 2018-11-29
    icon of address 18 Europa House, Front Office, 18 Wadsworth Road, Perivale, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    14,081 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address Europa House 18 Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Retreat, Pinewood Drive, Staines, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    TEALBROTH LTD - 2021-12-13
    icon of address Front Office - 13, Europa House 18 Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    110,742 GBP2024-08-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Europa House 18 Wadsworth Road, Perivale, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    565,792 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address The Retreat, Pinewood Drive, Staines, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    BRAND SYSTEMS LIMITED - 2023-04-17
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    436,143 GBP2020-12-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 26 - Director → ME
  • 16
    icon of address Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,987,882 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address Rodboro Buildings, Bridge Street, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,504,709 GBP2019-08-31
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -87,575 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address Front Office, 13 Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 17 - Director → ME
  • 20
    CCL (WT) NEWCO 3 LIMITED - 2022-09-22
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 16 offsprings)
    Profit/Loss (Company account)
    225,002 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 10 Kestrel Close, Heapey, Chorley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,850,318 GBP2024-12-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 23 - Director → ME
  • 23
    icon of address Europa House - Office 13, 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 5 - Director → ME
  • 24
    icon of address Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    267 GBP2024-03-28 ~ 2024-12-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 29 - Director → ME
  • 25
    SPOON CARE LTD - 2020-10-07
    icon of address Front Office - 13, Europa House 18 Wadsworth Road, Perivale, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -143,959 GBP2024-01-01 ~ 2024-04-08
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 36 - Director → ME
  • 26
    ROSALIE CARE LIMITED - 2023-08-13
    icon of address Front Office, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Front Office, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 19 - Director → ME
  • 28
    icon of address Front Office, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 15 - Director → ME
  • 29
    SMARTER MEDIA GROUP LTD - 2023-12-13
    icon of address Crowood House, Gipsy Lane, Swindon, England
    Active Corporate (5 parents, 23 offsprings)
    Net Assets/Liabilities (Company account)
    284,351 GBP2024-12-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 4 - Director → ME
  • 30
    icon of address Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    121,530 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 11 - Director → ME
  • 31
    icon of address The Retreat, Pinewood Drive, Staines, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Front Office - 13, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -8,853 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 16 - Director → ME
  • 33
    icon of address Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    HAVEN HOMEWARES LTD - 2024-07-11
    icon of address Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 7 - Director → ME
Ceased 8
  • 1
    CURATED-UK LIMITED - 2018-11-29
    icon of address 18 Europa House, Front Office, 18 Wadsworth Road, Perivale, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    14,081 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2017-03-27 ~ 2023-07-13
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2012-03-01
    IIF 31 - Director → ME
  • 3
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,071 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-21 ~ 2017-12-28
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-21 ~ 2017-12-28
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    icon of address Europa House 18 Wadsworth Road, Perivale, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    565,792 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-03-30 ~ 2023-05-05
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CCL (WT) NEWCO 3 LIMITED - 2022-09-22
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 16 offsprings)
    Profit/Loss (Company account)
    225,002 GBP2022-12-31 ~ 2023-12-30
    Person with significant control
    icon of calendar 2016-10-21 ~ 2017-12-28
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,850,318 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2012-03-01
    IIF 32 - Director → ME
  • 8
    icon of address Europa House Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,813,605 GBP2023-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2012-03-01
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.